FPI CO 69 LTD
Status | ACTIVE |
Company No. | 10044458 |
Category | Private Limited Company |
Incorporated | 04 Mar 2016 |
Age | 8 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FPI CO 69 LTD is an active private limited company with number 10044458. It was incorporated 8 years, 2 months, 26 days ago, on 04 March 2016. The company address is Cedar House Cedar House, Tubney, OX13 5QQ, Oxfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Change account reference date company previous shortened
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Change person director company with change date
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-28
Officer name: Mr Dimitrios Hatzis
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type dormant
Date: 24 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type dormant
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type dormant
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Resolution
Date: 03 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-07
Officer name: Mr David Rae Wylde
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Green
Termination date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: Unit L Hardy Street Eccles Select State M30 7NB United Kingdom
Change date: 2016-10-27
New address: Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dimitrios Hatzis
Appointment date: 2016-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100444580001
Charge creation date: 2016-10-07
Documents
Some Companies
3 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | 07689866 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWVIEW THE VILLAGE,BISHOP'S STORTFORD,CM22 7QP
Number: | 08265799 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIDEOUT ARCHITECTURE + INTERIORS LTD
WOODLAND COTTAGE, 30 STONEBOW,PERSHORE,WR10 2AP
Number: | 05382954 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FOWKES ARCHITECTS LIMITED
OLD BLACKSMITH'S,BUCKMINSTER,NG33 5SA
Number: | 07494683 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 INCHBROOM AVENUE,LOSSIEMOUTH,IV31 6HJ
Number: | SC541703 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BROCK HILL,WICKFORD,SS11 7NR
Number: | 09666406 |
Status: | ACTIVE |
Category: | Private Limited Company |